Index to RCRA Docket Number F-1999-CKDP-FFFFF S0001 CKD Meeting with ARTT (Association for Responsible Thermal Treatment), Meeting with Jim Berlow, OSW, US EPA, March 8, 1995. S0002 CKD Meeting with APCA (American Portland Cement Alliance) on the Cement Industry's submission to EPA: Enforceable Agreement for the Management of Cement Kiln Dust, March 22, 1995. S0003 CKD Meeting with APCA, April 6, 1995. S0004 CKD Meeting with Environmental and Citizen Group Representatives, April 12, 1995. S0005 CKD Meeting with Hazardous Waste Management Industry Representatives (EIA), April 19, 1995. S0006 CKD Meeting with the Environmental Technology Council, May 2, 1995. S0007 CKD Meeting with ARTT (Association for Responsible Thermal Treatment, May 9, 1995. S0008 CKD/State Meeting, April 26, 1995 S0009 Texas Natural Resource Conservation Commission, Draft Text of the Cement Kiln Rules. Attached to Letter from Kenneth Ramirez, Deputy Director, Legal Services Division, TNRCC, to All Parties on the Cement Kiln Dust Rule Mailing List, December 23, 1994. S0010 Adans for a Clean Environment, Review of Proposed Management Strategies for Cement Kiln Dust. Attached to letter from Marti Sinclair, President, to Bill Schoenborn, US EPA, May 15, 1995. S0011 Magic Green Corporation, Letter from Gregory E. Wommack, President, to Jim Berlow, Acting Director, Waste Management Division, US EPA, March 6, 1995. S0012 Goodwin & Broms, Inc., Letter from Morris L. Preston, Regional Manager, to Jim Berlow, Acting Director, Waste Management Division, US EPA, March 1, 1995. (With EPA response attached) S0013 Magic Green Corporation, Letter from Gregory E. Wommack, President, to Bill Schoenborn, US EPA, March 16, 1995. S0014 American Portland Cement Alliance, 'Cement Industry Presents EPA with "Enforceable Agreement" for CKD Management' (Press Release) March 22, 1995. S0015 Portland Cement Association, Letter from Patricia L. Dyer, Permissions Editor, to Michael Shapiro, Director, Office of Solid Waste, US EPA, March 23, 1995. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0016 Rep. Jim Talent, Letter to Rep. Talent from Charles Mendonsa Jr., Missouri Kiln Dust, Inc. September 6, 1994. (Attached with Letter of Transmittal from Leroy F. Sommer dated February 14, 1995). S0017 Safe Cement Alliance of Texas, 'EPA Ends 15-year Loophole, Declares Cement Plants Waste Hazardous.' (Press Release) February 1, 1995. S0018 Safe Cement Alliance of Texas, The Good, the Bad, and the Ugly: EPA's CKD Decision, in: Smoke & Mirrors, February 1995. S0019 Oppenheimer & Co., Inc., The EPA's Ruling on Cement Kiln Dust Settles Nothing...Wait for the Dust to Settle, in: Monthly Research Review, February, March, 1995, P. 23. S0020 Association for Responsible Thermal Treatment, 'Statement of the Association for Responsible Thermal Treatment (ARTT) on EPA's Determination on Cement Kiln Dust.' (Press Release) February 1, 1995. S0021 Rinker Materials Corporation, Letter from William L. Snyder, Chief Executive Officer, to Elliot P. Laws, Assistant Administrator, Office of Solid Waste and Emergency Response, US EPA, January 4, 1995. S0022 Monarch Cement Company, Letter from Walter H. Wulf, Jr., Vice Chairman\Executive Vice President to Carol Browner, Administrator, US EPA, January 5, 1995. S0023 American Lung Association et. al., Letter to Carol Browner, Administrator, US EPA, re: Standards for Hazardous Waste Burning in Cement and Aggregate Kilns, January 16, 1995. S0024 General Electric Company, Letter from Stephen D. Ramsey, VP-Corporate Environmental Programs, to Carol Browner, Administrator, US EPA, February 2, 1995. S0025 Capitol Cement Corporation, Letter from Tobia G. Mercuro, President, to Michael Shapiro, Director, Office of Solid Waste, US EPA, March 24, 1995. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0026 Montana Environmental Information Center, Letter from Anne Hedges, Issue Specialist, to Carol Browner, Administrator, US EPA, May 9, 1995. S0027 CKD Meeting with APCA, June 2, 1995 (w/ meeting highlights, attendance list, tentative agenda, management practices ver. 6/1/95, draft public participation process ver. 6/1/95). S0028 CKD Meeting with APCA, (w/ meeting highlights, attendance list, proposed agenda, draft activity schedule), August 22, 1995. S0029 US EPA, Letter to Public Interest Group Representatives (addresses listed in attachment) from William A. Schoenborn, Waste Management Division, (w/ proposed agenda, agreement activity schedule), August 22, 1995. S0030 US EPA, Supplemental letter to Public Interest Group Representatives (addresses listed in attachment) from William A. Schoenborn, Waste Management Division, (w/ industry-generated draft public participation process ver. 6/1/95), August 23, 1995. S0031 Wommack's Hardwood Farms, Telecopy transmission from Greg Wommack to Bill Schoenborn, US EPA, re: Analytical data on CKD and Lime, March 9, 1995. S0032 U.S. Department of Labor, Letter from Patricia W. Silvey, Director, Office of Standards, Regulations, and Variances, to Joseph S. Carra, Deputy Director, Office of Pollution Prevention and Toxics, US EPA, April 28, 1995. S0033 Association for Responsible Thermal Treatment, Memorandum from Tom Blank to Bill Schoenborn, US EPA, re: Meeting Request to Present New Technical Data, June 5, 1995. S0034 American Portland Cement Alliance, Letter from Andrew T. O'Hare, P.G., Vice President, Environmental Affairs, to Bill Schoenborn, Office of Solid Waste, US EPA, (with CKD management practices ver. 8/14/95 and response to environmentalist's concerns), August 13, 1995. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0035 Spectra Environmental, Letter from Robert C. LaFleur, President, to Andrew O'Hare, Vice President, Environmental Affairs, American Portland Cement Alliance, re: Suggested Language for the Physical Characterization of CKD, August 22, 1995. S0036 American Portland Cement Alliance, Telecopy Transmission from Andrew O'Hare to Bill Schoenborn, US EPA, re: Draft Technical Work Statement: Agricultural Use of CKD, June 20, 1995. S0037 American Portland Cement Alliance, Telecopy Transmission from Andrew T. O'Hare to Bill Schoenborn, US EPA, re: Technical Work Statement on CKD Agricultural Uses, and Press Announcement, August 25, 1995. S0038 US EPA Region VIII, Early Warning Report from Bill Yellowtail, Regional Administrator, to Administrator Carol Browner, re: Announcement in Independent Record (Helena, Montana) on National Combustion Strategy, June 2, 1995. S0039 Montanans for a Healthy Future, Letter from Paul D. Johnson, Chair, to Carol Browner, Administrator, May 26, 1995. S0040 N-Viro International Corporation, Letter from Robert F. Nicholson, Project Manager, to Jim Berlow, Acting Director, Waste Management Division, US EPA, (with Agency response), July 5, 1995. S0041 Hazardous Waste Management Association, Letter from Richard H. Robinson, Executive Vice President, to Bill Schoenborn, Office of Solid Waste, US EPA, May 10, 1995. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0042 Montanans Against Toxic Burning, Letter from Sara Barnard to Bill Schoenborn, US EPA, May 25, 1995. S0043 Montana Environmental Information Center, Letter from Anne Hedges to William Scho[e]nborn, Office of Solid Waste and Emergency Response, US EPA, (w/attachment), September 8, 1995. S0044 Cement Kiln Recycling Coalition, Letter from Craig S. Campbell, Director, Environmental Affairs, to William Schoenborn, US EPA, June 7, 1995. S0045 US EPA, Region VII, Memorandum from Leonard T. Foster, RCRA Permits Section, to William A. Schoenborn, Waste Management Division, US EPA HQ, re: Conversations with Mr. Bill Birdie and Dr. Ruth Chen, June 13, 1995. S0046 US EPA, Letter from Donald G. Barnes, Ph.D., Science Advisory Board, to Craig S. Campbell, Director, Environmental Affairs, Cement Kiln Recycling Coalition, June 22, 1995. S0047 CKD Meeting with Citizen Group Representatives - September 12, 1995 (draft meeting notes), September 26, 1995. S0048 CKD Meeting with APCA on EPA's Hydrologic Evaluation of Landfill Performance (HELP) Model; (w/list of attendees, [EPA] Issues with cement industry's use of HELP model, [APCA] CKD Management plan-[EPA] Technical Issues, [EPA] Draft Bullet Summary in Preparation for the Meeting with Cement Industry Technical Representatives - September 18, 1995 Draft, Review of CKD for use as a liner (facsimile dated September 15, 1995), draft meeting highlights), September 21, 1995. S0049 CKD Meeting with APCA on enforceable agreement legislative issues; [w/list of attendees, Draft EPA comments on CKRC's RCRA Amendment, Industry handouts including Cement Kiln Dust Background/Overview, Amendment to RCRA (Proposed)], November 6, 1995. S0050 Meeting with ARTT on the effects of hazardous waste burning on metals concentrations in CKD; (w/list of attendees, draft notes, ARTT handouts on CKD and stack particulates, two photographs), December 11, 1995. S0051 US EPA, Letter to File from Bruce Weddle; Subject: CKD Conference Call. (Conference call on November 21, 1995 with APCA to explain authorities EPA would use in an enforceable agreement), December 5, 1995. S0052 US EPA, Note to the Record from Bruce Weddle regarding November, 8, 1995 conversation with David Case, legal counsel representing the Environmental Technology Council, Sierra Club, and other parties; November 20, 1995. S0053 US EPA, Letter to Record from Bruce Weddle; Subject: Notes from December 6, 1995 phone call with Andy O'Hare of APCA regarding the association's response to our decision to rely on RCRA 7003 and CERCLA 106 authority in developing an enforceable agreement for CKD. January 19, 1996. S0054 Schreiber, Grana, & Yonley, Inc., Letter from Douglas L. Abeln, Engineering Manager to Andy O'Hare, American Portland Cement Alliance, (w/copies of modeling runs used in developing "Detailed Illustration of Contingent Management Practices"); November 10, 1995. S0055 N-Viro International Corporation, Letter from June Taylor, N-Viro Consultant to Bill S[c]hoenborn, US EPA, December 19, 1995. S0056 Montana Environmental Information Center, Letter from Anne Hedges to William Schoenborn, Office of Solid Waste, US EPA, (w/attachment), September 8, 1995. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0057 Montanans Against Toxic Burning, Letter from Sara Merrill Barnard to William Schoenborn, Office of Solid Waste, US EPA, (w/attached comments on Cement Kiln Dust Management Practices - 8/14/95), September 20, 1995. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0058 American Portland Cement Alliance, Letter from Andrew T. O'Hare, Vice President, Environmental Affairs, to RCRA Docket on the Proposed Identification and Listing of Hazardous Waste/Dyes and Pigments, October 13, 1995. S0059 Agency for Toxic Substances and Disease Registry (ATSDR), U.S. Public Health Service, August 29, 1989. Preliminary Health Assessment for Northwestern States Portland Cement Company, Mason City, Cerro Gordo County, Iowa. CERCLIS No. IAD980852461. S0060 Dames & Moore, July 1989. Phase II Remedial Investigation Report. Portland Cement Company of Utah, Waste Cement Kiln Dust Disposal Site. Prepared for Lone Star Industries, Inc., Salt Lake City, Utah. S0061 Dames & Moore, Preliminary Site Characterization Report, Lehigh Portland Cement, Metaline Falls, WA (Job No. 00691-004-005), December 17, 1992. S0062 Dames & Moore, Inc., Addendum Preliminary Characterization Report, October 5, 1993. S0063 Dames & Moore, Integrated Approach to Site Closure. Letter Report from Dames & Moore to Lehigh Portland Cement Company, February 4, 1994. S0064 Dames & Moore, Discussion of Critical Design Issues for Closure Systems, January 11, 1995. S0065 Dames & Moore, Landslide and Debris Flow Adjacent to the Lehigh Portland Cement Company, Cement Kiln Dust Pile, Metaline Falls, Washington, June 20, 1995. S0066 Dames & Moore, Construction Quality Assurance (CQA) Plan for the Closure of the Cement Kiln Dust Pile Metaline Falls, Washington. Revised April 11, 1996. S0067 Dames & Moore, Design Report for the Closure of the Cement Kiln Dust Pile Metaline Falls, Washington. Revised April 11, 1996. S0068 Dames & Moore, Final Closure Plan for the Closure of the Cement Kiln Dust Pile Metaline Falls, Washington, Revised April 11, 1996. S0069 Dames & Moore, Technical Specifications for the Closure of the Cement Kiln Dust Pile Metaline Falls, Washington, April 11, 1996. S0070 Dames & Moore, Plans for the Closure of the Cement Kiln Dust Pile Metaline Falls, Washington, As revised through July 16, 1996. S0071 Dames & Moore, Final Amendment to Closure Plan Design Documents Lehigh Cement Kiln Dust Pile Metaline Falls, Washington. Letter report from Dames & Moore to Lehigh Portland Cement Company, July 17, 1996. S0072 Dings, M.C. and D.H. Whitebread, Geology and Ore Deposits of the Metaline Zinc-Lead District, Pend Oreille County, Washington. U.S. Geological Survey Professional Paper No. 489, 1965. S0073 Ecology, 1993a. Executive Summary of Regulatory History of Lehigh Portland Cement Company. Ecology Files. July 13, 1993. S0074 Ecology, 1993b. Letter from K. Stoffel and B. Howard, State of Washington, Department of Ecology to E. Mikols, Lehigh Portland Cement Company. April 13, 1993. S0075 Ecology, 1994a. Letter from K. Stoffel and B. Howard, State of Washington, Department of Ecology to T. Kessler, Lehigh Portland Cement Company. April 11, 1994. S0076 Ecology, 1994b. Regulatory History Update for Lehigh Portland Cement Company. Ecology Files. November 4, 1994. S0077 Ecology, 1996a. Notes from K. Stoffel site visit. June 1, 1996. S0078 Ecology, 1996b. Letter from K. Stoffel, State of Washington, Department of Ecology to T. Kessler, Lehigh Portland Cement Company. May 31, 1996. S0079 Ecology, 1996c. Letter from J. Malm, State of Washington, Department of Ecology to T. Kessler, Lehigh Portland Cement Company. June 13, 1996. S0080 Ecology, 1997a. Letter Report from K. Stoffel, State of Washington, Department of Ecology to T. Kessler, Lehigh Portland Cement Company. January 29, 1997. S0081 Ecology and Environment Inc. (E&E), Field Investigation Team, Final Report Site Investigation, Northwestern States Portland Cement Company, Mason City, Iowa, March 18, 1988. S0082 Geraghty and Miller, 1996, (site description obtained from Geraghty and Miller) Interim Remediation Controls Plan for Seeps at the Cement Kiln Dust Landfill, Ash Grove Cement Plant, Chanute, Kansas, May 1996. S0083 GZA, Final Remedial Design Plan, Lehigh Portland Cement Company, Mason City, Iowa, March 31, 1994. S0084 GZA, Remedial Action Work Plan, Lehigh Portland Cement Company, Mason City, Iowa, August 17, 1994. S0085 GZA, Remedial Action Report, West Quarry Site, Holnam Inc., Mason City Portland Cement Plant, Mason City, Iowa, June 6, 1994a. S0086 GZA, Operations and Maintenance Manual for the West Quarry Site Remediation System, Holnam Inc., Mason City, Iowa, June, 1994b. S0087 GZA, Remedial Action Annual Status Report, West Quarry Site, Holnam Inc., Mason City Portland Cement Plant, Mason City, Iowa, November 30, 1994c. S0088 GZA, Remedial Action Annual Status Report, West Quarry Site, Holnam Inc., Mason City Portland Cement Plant, Mason City, Iowa, November 17, 1995. S0089 GZA, Notice of Remedial Construction Completion, Lehigh Portland Cement Company, Mason City, Iowa, submitted to Paul Roemerman, U.S. Environmental Protection Agency, Kansas City, Missouri, May 31, 1996. S0090 GZA, Remedial Action Annual Status Report, West Quarry Site, Holnam Inc., Mason City Portland Cement Plant, Mason City, Iowa, November 27, 1996. S0091 GZA, Quality Assurance Review, December 1996 Semi- Annual Sampling Event, Holnam, Inc. West Quarry Remediation Site, Mason City, Iowa, February 26, 1997. S0092 ICF, memo to Bill Schoenborn (US EPA) from Mark Rogers, Don Hammer, and Steve Wyngarden, Review of Ground Water Migration Potential and Factors at Cement Plants, June 9, 1995, EPA Contract 68-W4- 0030. S0093 Iowa Department of Natural Resources (IDNR), Administrative Order No. 89-HC, In the Matter Of: Northwestern States Portland Cement Company, September 29, 1989. S0094 Iowa Department of Natural Resources (IDNR), Record of Decision for Northwestern States Portland Cement Company Site, Mason City, Iowa, June 20, 1990. S0095 Iowa Department of Natural Resources (IDNR), Record of Decision for Lehigh Portland Cement Company Site, Mason City, Iowa, June 25, 1991. S0096 IT Corporation, Hydrogeologic Investigation, West Quarry Site, Northwestern States Portland Cement Company, Mason City, Iowa, July 28, 1985. S0097 Land, M.D. and J. Summers, Draft, Health Assessment for Portland Cement Company, Waste Cement Kiln Dust Sites 2&3, Salt Lake City, Utah. Oak Ridge National Laboratory, Office of Risk Analysis, Sponsored by the Agency for Toxic Substances and Disease, 1989. S0098 Law Engineering and Environmental Services, Inactive Landfill and Ground-Water Evaluation and Ground-Water Management Study, Chattanooga, Tennessee. Prepared for Signal Mountain Cement Company, Project No. 13320-5-5011, September 21, 1995. S0099 Layne Geosciences, Inc., (LGI), Endagerment Assessment of the West Quarry, Mason City, Iowa, 1990a. S0100 Layne Geosciences, Inc., (LGI), Remedial Investigation/Feasibility Study of the West Quarry, Mason City, Iowa, 1990a. [note: hard copy is dated 1989] S0101 Layne Geosciences, Inc., (LGI), Endangerment Assessment of the West Quarry, Mason City, Iowa, 1990b. [note: hard copy is dated 1989] S0102 Layne Geosciences, Inc., (LGI), Remedial Investigation/Feasibility Study for the Lehigh Portland Cement Company Plant, Mason City, Iowa, April 1991. S0103 Layne Geosciences, Inc., (LGI), Remedial Design Plan for the West Quarry Site, Mason City, Iowa, June 10, 1992a. S0104 Layne Geosciences, Inc., (LGI), Calmus Creek Stream Survey Report, Mason City, Iowa, October 1, 1992b. S0105 Layne Geosciences, Inc., (LGI), Remedial Design Work Plan for the Lehigh Portland Cement Company Site, Mason City, Iowa, June 10, 1993. S0106 Medusa Cement Company, Inter-Office Correspondence to Ladd Parsons from John Dixon, February 10, 1994. S0107 Michigan Department of Environmental Management, Operational Memorandum #14, June 6, 1995. S0108 Michigan Department of Environmental Management, "Assessment of Field Data from Thunder Bay: Environmental Harm," 1-page report prepared by Dr. Thomas Simon, Ph. D., Waste Enforcement & Compliance Assurance Branch, WC-15J, October 15, 1996, facimile copy transmitted to Bill Schoenborn (US EPA) from John Vick, MDEQ. S0109 NTH Consultants, Ltd., Hydrogeologic Investigation Bay Harbor Development Petoskey, Michigan, Project No. 13-3181-05, July 31, 1995. S0110 NTH Consultants, Ltd., Third Semi-Annual Progress Report Closure Activities for the Bay Harbor Development Resort Township Emmet County, Michigan, Project No. 13-3181-01, February 15, 1996. S0111 Portland Cement Association, PCA CKD Survey, Response from Ash Grove Cement Plant, Chanute, Kansas, 1991. S0112 Portland Cement Association (PCA), PCA CKD Survey: Response from Holnam, Inc., Mason City, Iowa, 1991. S0113 Portland Cement Association (PCA), PCA CKD Survey: Response from Lehigh, Mason City, Iowa, 1991. S0114 Randolph, Joseph B., Memorandum to File: Lone Star Industries, B, Salt Lake County, AIRS #035 00022, Annual Site Inspection on May 15, 1995. Utah Department of Environmental Quality, Utah Division of Air Quality, Compliance Section, May 17, 1995. S0115 RMT, Inc., CKD Disposal Area Action Plan, Prepared for Lafarge Corporation Alpena Plant, August 1993. S0116 RMT, Inc, Hydrogeologic Summary Report and Proposed Interim Groundwater Monitoring Program for the Supplemental Fuels Storage Facility, Prepared for Systech Environmental Corporation, Alpena, Michigan, June 1994. S0117 RMT, Inc., Addendum to the Groundwater Monitoring Program for the Systech Supplemental Fuels Storage Facility, Alpena, Michigan, prepared for Systech Corporation, January 1995. S0118 RMT Inc., Shoreline Investigation, Medusa Cement Company, Charlevoix, Michigan, March 1995. S0119 RMT Inc., Hydrogeologic Investigation Workplan, Medusa Cement Company, Charlevoix, Michigan, October 1995. S0120 RMT Inc., 1995 Hydrogeologic Investigation Summary Report, Medusa Cement Company, prepared by RMT Ann Arbor, Michigan, February, 1996. S0121 Roy F. Weston, Inc., Streamlined Human Health Risk Assessment, Portland Cement Company, Operable Unit No. 3, Salt Lake City, Utah. Prepared for the State of Utah, Department of Environmental Quality, 1995. S0122 Roy F. Weston, Inc., Final Streamlined Remedial Investigation Portland Cement Operable Unit No. 3 Site Salt Lake City, Utah. Prepared for the State of Utah, Department of Environmental Quality, 1996. S0123 SHB AGRA, Inc., Draft, Design Report, CKD Dewatering Project, Portland Cement Sites 2 and West, Salt Lake City, Utah. Letter report prepared for URS Consultants Inc., 1993. S0124 Signal Mountain Cement Company, Response to Portland Cement Association Cement Kiln Dust Survey, 1991. S0125 Snell Environmental Group, Inc., Letter from John B. Johnson, Site Manager to John Vick, Environmental Response Division, MDEQ; Subject: Preliminary Data Package, National Gypsum Site IRIA, Alpena County, Michigan, March 4,1997. S0126 Spears, Moore, Rebman, & Williams, Inc., Letter from Michael W. Boehm to Phillip L. Stewart, Manager, Chattanooga Field Office, Division of Water Pollution Control, TDEC, and Paul Davis, Dir. Division of Water Pollution Control, TDEC, September 27, 1995. S0127 Tennessee Department of Environment & Conservation, Notice of Violation from Phillip L. Stewart, P.E., Manager Chattanooga Field Office, Division of Water Pollution Control, TDEC to Robert J. East, P.E., Signal Mountain Cement Company, July 15, 1994. S0128 Tennessee Department of Environment and Conservation, Letter to Bill Schoen[born], Environmental Scientist, US EPA from Vojin Janjic, Division of Water Pollution Control, TDEC, July 6, 1995. Description taken from annotations to aerial photographs. Attachment: Tennessee Department of Environment & Conservation, Office Memorandum to Chris Moran, Industrial Facilities Section, Division of Water Pollution Control, from Vojin Janjic, Division of Water Pollution Control, Chattanooga Field Office, March 10, 1995. S0129 Tennessee Department of Environment and Conservation, State of Tennessee NPDES Permit No. TN0001830 (DRAFT). Issued to Signal Mountain Cement Company, Chattanooga, Hamilton County, Tennessee, May 31, 1996. S0130 Tennessee Department of Environment & Conservation, Letter from Vojin Janjic, Division of Water Pollution Control, Chattanooga Field Office, to Bill Schoenborn, Office of Solid Waste, US EPA, September 20, 1996. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0131 Tetra Tech, Baseline Risk Assessment, Portland Cement Sites 2 and 3, Operable Unit 2. Prepared for the State of Utah, Department of Environmental Quality. San Francisco, CA, 1991. S0132 University of Iowa, Calmus Creek Water Quality Study, May-August 1984. Report No. 85-1. Prepared by J.O. Kennedy and R.C. Splinter, 1984. S0133 URS Consultants, Inc., Preliminary Design Analysis Report, Portland Cement Company (Kiln Dust #2 and #3) Combined Operable Units. Prepared for the State of Utah, Department of Environmental Quality, 1993. S0134 URS Consultants, Inc., Final Design, Remedial Action, Portland Cement Co. (Kiln Dust #2 and #3) Superfund Site Salt Lake City, Utah. Prepared for the State of Utah, DEQ. Included with Contract documents, Combined operable units, remedial action, 1995. S0135 US Bankruptcy Court, Southern District of New York, Proof of Claim of the State of Utah Department of Environmental Quality, Case No. 90 B-21277, in reference to New York Trap Rock Corporation, Lone Star Industries, Inc. et. al., Debtors, 1991. S0136 US District Court for the Northern District of Iowa, Central Division, Consent Decree in the matter of United States v. Northwestern States Portland Cement Company and Holnam Inc relating to the Northwestern States Portland Cement Company Site, 1991. S0137 US EPA, Final Report Site Investigation: Lehigh Portland Cement Company, Mason City, Iowa. Prepared by Ecology and Environment Field Investigation Team for Region VII, March 1988. S0138 US EPA, Report of Water Quality, Habitat, and Biological Evaluation of a Portion of Calmus Creek, Mason City, Iowa, March 21 thru March 23, 1989, and May 8 thru May 11, 1989; March 7, 1990. S0139 US EPA, Administrative Order, Proceeding Under Section 106(a) of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as amended (42 U.S.C.  9606(a)), Docket No. VII 92-F-0031, K.C. Missouri, September 29, 1992. S0140 US EPA, Decision Summary for the Record of Decision Portland Cement Company (Kiln Dust #2 and #3) Operable Unit No. 2 Salt Lake City, Utah, 1992. S0141 US EPA, Final Closeout Report, Northwestern States Portland Cement Company, West Quarry Site, 1994. S0142 US EPA, Docket for Site Deletion from the National Priorities List (NPL), 7 Volumes. Waste Management Division, Region VII, October, 1994. S0143 US EPA, Regulatory Determination on Cement Kiln Dust (60 FR 7366, February 7, 1995) Final Rule. S0144 US EPA, Site Visit Report, Lafarge Corporation, Alpena, Michigan - Draft, prepared by ICF Incorporated and SAIC, EPA Contract 68-W4-0030, Work Assignment 105, July 19, 1996. S0145 US EPA, Site Visit Report, Medusa Cement Company, Charlevoix, Michigan - Draft, prepared by ICF Incorporated and SAIC, EPA Contract 68-W4-0030, Work Assignment 105, July 19, 1996. S0146 US EPA, Technical Background Document - Additional Documented and Potential Damages from the Management of Cement Kiln Dust, 1997. S0147 US EPA, Memo from: Thomas Sheckells, Director, Region 3-8 Acc. Response Center; to: Boonie Lavelle, Remedial Project manager, Region 8; Subject: Review and Comment on the Technical Impracticability Waiver Demo for Portland Cement Site, Utah, January 22, 1997. S0148 US EPA, HELP Modeling to Assess Incremental Effectiveness of Subtitle C and D Landfill Designs Over a Baseline CKD Landfill, prepared by SAIC, EPA Contract No. 68-W4-0030, January 24, 1997. S0149 US EPA, Personal communication with Bob O'Brien, Utah Department of Environmental Quality, Portland Cement Superfund Site OU-1 and OU-2 Project Manager, February 18 and 21, 1997, S0150 US EPA, Personal communication with Bill Townsend, Utah Department of Environmental Quality, Portland Cement Superfund Site OU-3 Project Manager, February 24, 1997. S0151 US EPA, Personal communication with Keith Stoffel, Department of Ecology, Washington State, February 27, 1997 and March 31, 1997. S0152 US EPA, CKD Waste Release and Environmental Effects Summary: Portland Cement Superfund Site, Salt Lake City, Utah, prepared by SAIC, EPA Contract No. 68-W4-0030, March 14, 1997. S0153 US EPA, Evaluating the Economic Strength of Cement Companies - DRAFT, prepared by ICF Incorporated and SAIC, EPA Contract 68-W4-0030, Work Assignment 215, April 11, 1997. S0154 US EPA, Detailed Summary of the CKD Disposal at Lehigh Portland Cement Company, Metaline Falls, Washington, prepared by SAIC, EPA Contract No. 68- W4-0030, April 15, 1997. S0155 US EPA, CKD Waste Releases and Environmental Effects Summary, Holnam Incorporated, Mason City, Iowa - DRAFT, prepared by ICF under EPA Contract 68-W4-0030, May 16, 1997. S0156 US EPA, CKD Waste Releases and Environmental Effects Summary, Lehigh Portland Cement Company, Mason City, Iowa - DRAFT, prepared by ICF under EPA Contract W4-68-0030, July 18, 1997. S0157 US EPA, Technical Background Document on the Efficiency and Effectiveness of CKD Landfill Design Elements - Draft, prepared by SAIC, EPA contract No. 68-W4-0030, July 18, 1997. S0158 US EPA, Technical Background Document: Population Risks from Indirect Exposure Pathways, and Population Effects from Exposure to Airborne Particles from Cement Kiln Dust Waste, prepared by ICF Incorporated, August 1997. S0159 US EPA, Draft Technical Background Document on Control of Fugitive Dust at CKD Landfills, prepared by SAIC and ICF under EPA Contract No. 68-W4-0030, March 20, 1998. S0160 US EPA, Draft Technical Background Document on Ground Water Controls at CKD Landfills, prepared by SAIC and ICF under EPA Contract No. 68-W4-0030, June 1998. S0161 US EPA, Draft Risk Assessment for Cement Kiln Dust Used as an Agricultural Soil Amendment, Draft Report prepared by RTI under EPA Contract No. 68- W6-0053, June 16, 1998. S0162 Utah Department of Environmental Quality and U.S. Environmental Protection Agency, Declaration for the Record of Decision, Portland Cement Company (Kiln Dust #2 and #3), Operable Unit 1, Salt Lake City, Utah, 1990. S0163 Utah Department of Environmental Quality and U.S. Environmental Protection Agency, Decision Summary, Amended Record of Decision, Portland Cement Company (Kiln Dust #2 and #3), Combined Operable Units 1 and 2, Salt Lake City, Utah, 1995. S0164 Washington State Dept. of Ecology, E- Mail from K Stoffel, WSDEC to Diane Loy, SAIC. Microsoft access files summarizing groundwater elevation and groundwater geochemistry for the Lehigh Portland Cement Company facility in Metaline Falls, Washington, Stakeholder Meeting Notes (with attachments), March 10, 1997. S0165 US EPA, Memorandum of Understanding between The American Forest & Paper Association and the United States Environmental Protection Agency Regarding the Implementation of the Land Application Agreements Among AF&PA Member Pulp and Paper Mills and the US EPA, January 1994. S0166 Handouts from EPA meeting with the Association for Responsible Thermal Treatment (ARTT), including list of attendees, presentation overheads, and photos, January 31, 1996. S0167 US EPA, Note from Andrew O'Palko, US EPA, on Handouts from Meeting in Region 7 Between ARTT and CKRC (w/ ARTT handouts), March 13, 1996. S0168 US EPA, Note from Andrew O'Palko, US EPA, on Additional Handouts From Meeting in Region 7 Between ARTT and CKRC (w/list of attendees and handouts), April 5, 1996. S0169 CKD Meeting with Stakeholders (with list of attendees) April 26, 1996. S0170 Association for Responsible Thermal Treatment, ARTT Presentation to U.S. EPA Office of Solid Waste and Emergency Response, October 10, 1996. S0171 US EPA Meeting with APCA (list of attendees and APCA handouts), October 16, 1997. S0172 US EPA Meeting with the Association of State and Territorial Solid Waste Management Officials (ASTSWMO), Meeting Notes of Bob Dellinger, Director, Municipal and Industrial Solid Waste Division, US EPA, November 21, 1996. S0173 US EPA Meeting with APCA on CKD Management Standards (w/list of attendees), December 19, 1996. S0174 American Portland Cement Alliance, Memorandum from Andrew T. O'Hare, Vice President, Environmental Affairs, to CKD Working Group et al., re: Summary of Meeting with Mike Shapiro, October 17, 1997. S0175 Bhatty, J.I., Alternative Uses of Cement Kiln Dust, Prepared by the Portland Cement Association, Publication No. RP327, 18p. S0176 Hall, Gene S., Determination of Lead Concentrations and Isotope Ratios in Paint Chips, Tap Water, Blood, Cement Kiln Dust, and House Dust, May 25, 1996. S0177 American Portland Cement Alliance, Facsimile Transmission from Andy O'Hare to Bill Schoenborn, US EPA, re: Draft Aglime Data Summaries, July 29, 1996. S0178 Molten Metal Technology, Comments on the Proposal to Revise the Hazardous Waste Combustor Standards, August 19, 1996. S0179 American Portland Cement Alliance, Letter (with APCA 1995 CKD Survey) from Andrew T. O'Hare, Vice President, Environmental Affairs, to Bill Schoenborn, US EPA, November 6, 1996. S0180 Seneca Environmental Associates, Inc., Characteristics and Trends in the Burning of Hazardous Waste in Cement Kilns: Final Report, January 1997. S0181 American Portland Cement Alliance, Draft bar charts from Section 3 (Active and Inactive CKD Management Units), APCA 1995 CKD Survey, March 1997. S0182 American Portland Cement Alliance, Letter (with attachment titled Comparison of Trace Metal Concentrations in Cement Kiln Dust, Agricultural Limestone, sewage Sludge, and Soil) from Andrew T. O'Hare, Vice President, Environmental Affairs, to Bill Schoenborn, US EPA, March 7, 1997. S0183 American Portland Cement Alliance, Summary of 1990 and 1995 CKD Surveys, 1990-1995 Direct Comparison Organized by Process Type, May 7, 1997. S0184 Cement Kiln Recycling Coalition, Note (with Attachments) from Michelle Lusk to Bill Schoenborn, US EPA, April 5, 1996. S0185 Letter (with Enclosures and Photos) from William D.A. Freese, Director at Large, Huron Environmental Action League (H.E.A.L.), Alpena, Michigan to Carol Browner, Administrator, US EPA, April 9, 1996. S0186 Association of State and Territorial Solid Waste Management Officials, Letter (with attachment) from Hector Mendieta, Chair, Special Waste Task Force, to Bill Schoenborn and Richard Kinch, US EPA, re: Comments on Proposed Approach for Regulating CKD, April 25, 1996. S0187 Letter (with Enclosures) from William D.A. Freese, Director at Large, H.E.A.L., Alpena, Michigan to William Schoenborn, US EPA , August 20, 1996. S0188 Letter (with Enclosures) from William D.A. Freese, Director at Large, H.E.A.L., Alpena, Michigan to William Schoenborn, US EPA , September 5, 1996. S0189 Letter (with Enclosures) from William D.A. Freese, Director at Large, H.E.A.L., Alpena, Michigan to William Schoenborn, US EPA , October 2, 1996. S0190 Michigan Department of Environmental Quality, Letter from Thomas M. Polasek, P.E., District Supervisor, to Frank Davis, Lafarge Corporation, re: Consent Judgement Compliance, October 10, 1996. S0191 Letter (with Enclosures) from William D.A. Freese, Director at Large, H.E.A.L., Alpena, Michigan to William Schoenborn, US EPA , October 18, 1996. S0192 Letter (with Enclosures and Photos) from William D.A. Freese, Director at Large, H.E.A.L., Alpena, Michigan to William Schoenborn, US EPA , November 4,1996. S0193 American Portland Cement Alliance, Letter (with attachments on State Programs affecting CKD management) from Andrew T. O'Hare, Vice President, Environmental Affairs, to Michael Shapiro, Director, Office of Solid Waste, US EPA, re: Management of Cement Kiln Dust, December 3, 1996. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0194 US EPA, Draft Outline of Proposal, April 22, 1997. S0195 American Portland Cement Alliance, Letter (with attachment titled The Cement Industry's State- Based Approach for CKD Management) from Andrew T. O'Hare, Vice President, Environmental Affairs to Michael Shapiro, Acting Deputy Assistant Administrator, Office of Solid Waste and Emergency Response, US EPA, May 1, 1997. S0196 American Portland Cement Alliance, Letter from Andrew T. O'Hare, Vice President, Environmental Affairs, to Bill Schoenborn, US EPA, May 7, 1997. S0197 McGuire, Woods, Battle & Boothe LLP, Letter from Michael H. Levin, Counsel, to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, US EPA, re: Comments of the Non-Hazwaste Burner CKD Coalition on April "Trial Balloon" and Related Issues, July 15, 1997. S0198 American Portland Cement Alliance, Letter from Andrew T. O'Hare, Vice President, Environmental Affairs, to Bill Schoenborn, US EPA, re: Ranking of States; Overview of State Program Activities, August 22, 1997. S0199 Downwinders at Risk, Letter from Sue Pope to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, US EPA, re: Cement Kiln Dust Classifications, September 12, 1997. S0200 Environmental Technology Council, Letter from David R. Case, General Counsel, to Richard J. Kinch, Chief, Industrial and Extractive Wastes Branch, US EPA re: Proposed Rule for Cement Kiln Dust Management, September 15, 1997. S0201 Greene Environmental Coalition, Letter (with Attachment) from Bruce Cornett, Director, to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, US EPA, re: Cement Kiln Dust Classification, October 13, 1997. S0202 American Portland Cement Alliance, Letter (with enclosure) from Andrew T. O'Hare, Vice President, Environmental Affairs to Michael Shapiro, Acting Deputy Assistant Administrator, Office of Solid Waste and Emergency Response, US EPA, re: State of-the-Art Cement Kiln Dust (CKD) Management, November 6, 1997. S0203 American Portland Cement Alliance, Letter from Peggy Hudson, Vice President, to the President, December 12, 1994. S0204 Lafarge Corporation, Letter from David W. Carroll, Vice President, Environment and Government Affairs, to Sally Katzen, Administrator, Office of Information and Regulatory Affairs, Office of Management and Budget, January 25, 1995. S0205 Chemical Manufacturers Association, Letter from Fredrick L. Webber, President and CEO, to Sally Katzen, Administrator, Office of Information and Regulatory Affairs, re: The Chemical Manufacturers Association's (CMA's) Positions on Cement Kiln Dust and Hazardous Waste Combustion, January 30, 1995. S0206 McGuire, Woods, Battle & Boothe LLP, Letter from David E. Evans to William A. Schoenborn, US EPA, August 30, 1996. S0207 McGuire, Woods, Battle & Boothe LLP, Letter from David E. Evans to Robert W. Dellinger, Director, Municipal and Industrial Solid Waste Division, US EPA, September 9, 1996. S0208 McGuire, Woods, Battle & Boothe LLP, Letter (with enclosure) from David E. Evans to William A. Schoenborn, US EPA, September 25, 1996. S0209 McGuire, Woods, Battle & Boothe LLP, Letter (with attachment titled A Report to the Environmental Protection Agency on New Information in Support of Retaining the Bevill Exclusion for Cement Kiln Dust From Kilns That Do Not Burn Hazardous Waste) from David E. Evans to William A. Schoenborn, US EPA, October 8, 1996. S0210 Small Non-Hazwaste Burner CKD Coalition, A Report to the Environmental Protection Agency on New Information in Support of Retaining the Bevill Exclusion for Cement Kiln Dust From Kilns That Do Not Burn Hazardous Waste, October 9, 1996. S0211 McGuire, Woods, Battle & Boothe LLP, Letter from David E. Evans to William A. Schoenborn, US EPA, November 5, 1996. S0212 American Portland Cement Alliance, Letter from Andrew T. O'Hare, Vice President, Environmental Affairs, to William Schoenborn, US EPA, January 15, 1997. S0213 McGuire, Woods, Battle & Boothe LLP, Letter from Andrea W. Wortzel to Frank Smith, US EPA, January 24, 1997. S0214 McGuire, Woods, Battle & Boothe LLP, Letter from David E. Evans to William A. Schoenborn, US EPA, January 30, 1997. S0215 McGuire, Woods, Battle & Boothe LLP, Letter from David E. Evans to Robert W. Dellinger, Director, Municipal and Industrial Solid Waste Division, US EPA, January 30, 1997. S0216 McGuire, Woods, Battle & Boothe LLP, Letter from Andrea Wortzel to Bill Schoenborn, US EPA, February 4, 1997. S0217 McGuire, Woods, Battle & Boothe LLP, Letter from F. Paul Calamita to William A. Schoenborn, US EPA, February 14, 1997. S0218 McGuire, Woods, Battle & Boothe LLP, Letter from David E. Evans to William A. Schoenborn, US EPA, (and EPA response) February 21, 1997. S0219 McGuire, Woods, Battle & Boothe LLP, Letter (with supplemental report titled Supplemental Report to the U.S. Environmental Protection Agency on New Information Justifying State (Rather Than Federal) Regulation of Cement Kiln Dust From Kilns That Do Not Burn Hazardous Waste) from David E. Evans to Richard Kinch, US EPA, April 11, 1997. S0220 McGuire, Woods, Battle & Boothe LLP, Letter from Michael H. Levin, Counsel, to Elizabeth A. Cotsworth, Acting Director, Office of Solid Waste, US EPA, May 16, 1997. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0221 US EPA, Sample SBREFA Letter (with list of small companies and cement kiln dust management options) July 14, 1997. S0222 American Portland Cement Alliance, Letter from Tom Carter to Bill Schoenborn, US EPA, August 5, 1997. S0223 Capitol Cement Corporation, Letter from Tobia G. Mercuro, President to William A. Schoenborn, US EPA, August 13, 1997. S0224 Continental Cement Company, Letter (with enclosures) from William H. Winders, Director, Environmental Affairs to Bill Schoenborn, US EPA, August 19, 1997. S0225 American Portland Cement Alliance, Letter (with attachments) from Andrew T. O'Hare, Vice President, Environmental Affairs to Robert Dellinger, Director, Municipal and Industrial Solid Waste Division, US EPA, August 20, 1997. S0226 McGuire, Woods, Battle & Boothe LLP, Letter (Corrected Copy) from Michael H. Levin, Counsel, CKD Coalition to William A. Schoenborn, US EPA, August 22, 1997. S0227 Puerto Rican Cement Company, Letter (with enclosure) from Eng. Santiago Alvarez, Plant Manager to Bill Schoenborn, US EPA, August 22, 1997. S0228 McGuire, Woods, Battle & Boothe LLP, Letter (with attachments) from Michael H. Levin, Counsel, CKD Coalition to William A. Schoenborn, US EPA, September 3, 1997. S0229 Royal Cement Company, Inc., Letter from Aldo R. DiNardo, President, to William A. Schoenborn, US EPA, September 10, 1997. S0230 PSM Intrernational, Inc., Letter (with attachments) from Lester J. Walters Jr., Director of Technical Services to Frank A. Smith, US EPA, September 16, 1997. S0231 McGuire, Woods, Battle & Boothe LLP, Letter (with attachment titled CKD Small Entities Response to OSW SBREFA Letter) from Michael H. Levin, Counsel to the CKD Coalition to Robert W. Dellinger, Director, Municipal and Industrial Solid Waste Division, US EPA, September 17, 1997. S0232 Downwinders at Risk, Letter (with attachments) from Sue Pope to Jacki Tenusak, US EPA, re: Review of Small Business Qualification for Cement Companies Regarding CKD Management, September 30, 1997. S0233 Giant Resource Recovery Company, Inc., Letter from Richard A. Familia, President, to Robert Dellinger, Director, Municipal and Industrial Solid Waste Division, US EPA, October 6, 1997. S0234 Stanly Citizens Opposed to Toxic Chemical Hazards (S.C.O.T.C.H.), Albermarle, NC, Letter from Joann Almond, President, to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, US EPA, re: Cement Kiln Dust Classifications, October 14, 1997. S0235 US EPA, Letter from Frank A. Smith, Economist to Michael H. Levin, McGuire, Woods, Battle & Boothe, LLP, November 5, 1997. S0236 McGuire, Woods, Battle & Boothe LLP, Letter (with attachments) from Michael H. Levin, Counsel to the CKD Coalition to Frank A. Smith, US EPA, November 7, 1997. S0237 McGuire, Woods, Battle & Boothe LLP, Letter (with tables) from Michael H. Levin, Counsel, CKD Coalition to Frank A. Smith, US EPA, December 12, 1997. S0238 McGuire, Woods, Battle & Boothe LLP, Letter (with attachments) from Michael H. Levin, Counsel to the CKD Coalition to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, US EPA, re: "Representative Data" Decision, December 23, 1997. S0239 PSM International, Inc., Letter from Mallory S. May III to John H. Hankinson, Jr., Regional Administrator, US EPA Region 4 (and EPA response) October 24, 1996. S0240 RMT, Inc., Letter from Katherine Martin, P.E., Vice President, Northern Region, to Bill Schoenborn, US EPA, November 15, 1996. Request for Cement Kiln Dust (CKD) information (with attachments). S0241 State of Michigan, Department of Environmental Quality, Letter from Thomas M. Polasek, P.E., District Supervisor, Waste Management Division, to Frank Davis, Lafarge Corporation. Consent Judgement Compliance. S0242 RMT, Inc. Letter (with attachment titled CKD Moisture Conditioning and Characterization Test Plot Documentation Report, Prepared for Lafarge Corporation Alpena Plant. June 1993) from Katherine E. Martin, P.E., Senior Project Manager, to Kim Paksi, Acting Supervisor & Waste Characterization Unit, MDNR, Waste Management Division, June 14, 1993. S0243 Mitre Corporation, Prepared for Dabney G. Hart, Draft Guidance Document Seismic Considerations Hazardous Waste Management Facilities, December 20, 1998. S0244 Livermore Associated Research Group, Inc. Prepared for Office of Solid Waste, US EPA, Seismic Location Standard: The Physical Effects of Seismic Events on Hazardous Waste Facilities & The Risks Associated with Earthquake Damage at Hazardous Waste Facilities, December 1982. Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0245 University of California, Berkeley, Industrial Liaison Program, Seismic Design and Performance of Waste Fills Workshop, July 21, 1995. S0246 US EPA, Technical Background Document on Potential Risks of Cement Kiln Dust in Support of the Cement Kiln Dust Regulatory Determination, January 31, 1995. S0247 US EPA, Technical Background Document on Human Health and Environmental Risk Assessment in Support of the Report to Congress on Cement Kiln Dust Waste, December, 1993. S0248 US EPA, Technical Background Document for the Notice of Data Availability on Cement Kiln Dust, Human Health and Environmental Risk Assessment in Support of the Regulatory Determination on Cement Kiln Dust, August 31, 1994. S0249 US EPA, Supplemental Errata Document for the Technical Background Document for the Notice of Data Availability on Cement Kiln Dust, September 30, 1994. S0250 Spectra Engineering, P.C., Lehigh Portland Cement Company Alsen Dust Disposal Facility Closure Certification Report, Prepared for Lehigh Portland Cement Company, February 1995. S0251 Louisiana State University, School of Medicine in New Orleans, Letter from James B. Heneghan, Ph.D., Professor, Surgery & Physiology, to J. Patrick Nicholson, Chief Executive Officer, N-Viro International Corporation (Final Report Lead Bioavailability of Biosolid Amended Soils attached), September 29, 1994. S0252 McGuire, Woods, Battle & Boothe, Letter from Michael H. Levin, Counsel to the Coalition, to RCRA Docket, RCRA Information Center, Office of Solid Waste, US EPA, re: Docket #F-94-RCKD-FFFF -- Comments of Non Hazwaste-Burner CKD Coalition on April 1997 Draft Regulatory Outline (the "Trial Balloon") under OSW's 1995 Regulatory Determination for CKD (with attachments). Note: Office of Solid Waste, OSW, was renamed Office of Resource Conservation and Recovery, ORCR, on January 18, 2009 S0253 St. Louis Dispatch, Article entitled "Times Beach Incinerator Gains Agency's Blessing", January 25, 1996. S0254 Case Studies Involving Dioxin Disposal. S0255 Note from Dan Derkics to Lucy Speight. Re: Control #0SW-094, September 5, 1997. S0256 Note to Docket Number F-99-CKDP-FFFFF, RE: Summary of Issues Raised by David Lennett, representing the Environmental Defense Fund with Michael Shapiro, OSWER Actin Deputy Assistant Administrator, in October 22, 1997 meeting, US EPA, January 6, 1998. S0257 US EPA, Evaluation of Metals Migration from Cement Kiln Dust (CKD) Piles Using the EPACMTP Groundwater Model, Draft Technical Report, January 14, 1997. S0258 US EPA, Examination of Metals Transport Under Highly Alkaline Conditions, Technical Report, Contract No. 68-C6-0020, prepared by HydroGeologic, Inc. for US EPA, June 19, 1997. S0259 US EPA, Cement Kiln Dust Groundwater Migration Pathway Report, Technical Report, Contract No. 68- C6-0020, prepared by HydroGeologic, Inc. for US EPA, February 11, 1998. S0260 US EPA, Compliance Cost Estimates for the Proposed Land Management Regulation of Cement Kiln Dust, Technical Background Document, prepared by DPRA, Inc. for US EPA, April 10, 1998. S0261 US EPA, Regulatory Impact Analysis of Cement Kiln Dust Rulemaking, Final Report, prepared by Research Triangle Institute for US EPA, June 1998.